Search icon

GENESIS REVELATION GENERAL SERVICES LLC - Florida Company Profile

Company Details

Entity Name: GENESIS REVELATION GENERAL SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GENESIS REVELATION GENERAL SERVICES LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Feb 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Nov 2023 (a year ago)
Document Number: L20000059324
FEI/EIN Number 85-0493464

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 100 N ASHLEY DR, TAMPA, FL, 33602, US
Mail Address: 100 N ASHLEY DR, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELLA FLORIDA CONSULTING LLC Agent -
CARLOS EDUARDO ABREU GUIMARAES SANTOS Manager 100 N ASHLEY DR, TAMPA, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000135985 REVAMP ACTIVE 2023-11-06 2028-12-31 - 100 N ASHLEY DR, STE 600, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-11-02 7802 KINGSPOINTE PKWY, STE 203, ORLANDO, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2023-11-02 100 N ASHLEY DR, 600, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2023-11-02 100 N ASHLEY DR, 600, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2023-11-02 Bella Florida Consulting LLC -
REINSTATEMENT 2023-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-04-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-22
ANNUAL REPORT 2024-03-27
REINSTATEMENT 2023-11-02
REINSTATEMENT 2022-04-19
Florida Limited Liability 2020-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State